About

Registered Number: 04610679
Date of Incorporation: 06/12/2002 (21 years and 6 months ago)
Company Status: Active
Registered Address: 17 Hanover Square, London, W1S 1HU,

 

Corporate Information Group Ltd was setup in 2002. The current directors of this business are Jenkinson, Geoffrey, Butland, Jill May, Low, Beryl, Snell, Julian Oliver, Buckley, Steve. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JENKINSON, Geoffrey 06 December 2002 - 1
BUCKLEY, Steve 31 July 2017 21 August 2017 1
Secretary Name Appointed Resigned Total Appointments
BUTLAND, Jill May 06 December 2002 30 August 2003 1
LOW, Beryl 28 May 2006 01 December 2014 1
SNELL, Julian Oliver 01 February 2005 31 May 2006 1

Filing History

Document Type Date
AD01 - Change of registered office address 28 October 2019
AA - Annual Accounts 17 September 2019
AD01 - Change of registered office address 22 August 2019
CS01 - N/A 21 August 2019
AD01 - Change of registered office address 16 March 2019
AA - Annual Accounts 31 October 2018
CS01 - N/A 30 July 2018
AD01 - Change of registered office address 26 June 2018
TM01 - Termination of appointment of director 21 August 2017
CS01 - N/A 31 July 2017
AD01 - Change of registered office address 31 July 2017
AP01 - Appointment of director 31 July 2017
AA - Annual Accounts 14 June 2017
CS01 - N/A 13 December 2016
AA - Annual Accounts 26 October 2016
AR01 - Annual Return 12 January 2016
AA - Annual Accounts 29 October 2015
TM02 - Termination of appointment of secretary 13 January 2015
AR01 - Annual Return 12 December 2014
AA - Annual Accounts 11 September 2014
AR01 - Annual Return 09 December 2013
CH01 - Change of particulars for director 09 December 2013
AA - Annual Accounts 20 June 2013
CH01 - Change of particulars for director 11 December 2012
AR01 - Annual Return 10 December 2012
CH01 - Change of particulars for director 10 December 2012
AD01 - Change of registered office address 10 December 2012
AA - Annual Accounts 28 September 2012
AR01 - Annual Return 12 January 2012
CH01 - Change of particulars for director 12 January 2012
CH01 - Change of particulars for director 06 September 2011
AA - Annual Accounts 30 August 2011
AR01 - Annual Return 28 January 2011
AA - Annual Accounts 27 October 2010
AR01 - Annual Return 06 February 2010
CH01 - Change of particulars for director 06 February 2010
AA - Annual Accounts 28 November 2009
363a - Annual Return 22 January 2009
288c - Notice of change of directors or secretaries or in their particulars 22 January 2009
288c - Notice of change of directors or secretaries or in their particulars 08 October 2008
AA - Annual Accounts 22 April 2008
363a - Annual Return 03 January 2008
AA - Annual Accounts 05 November 2007
363a - Annual Return 15 January 2007
AA - Annual Accounts 24 November 2006
288b - Notice of resignation of directors or secretaries 10 July 2006
288b - Notice of resignation of directors or secretaries 12 June 2006
288a - Notice of appointment of directors or secretaries 09 June 2006
288c - Notice of change of directors or secretaries or in their particulars 06 March 2006
363a - Annual Return 06 March 2006
288c - Notice of change of directors or secretaries or in their particulars 06 March 2006
288c - Notice of change of directors or secretaries or in their particulars 06 March 2006
AA - Annual Accounts 05 August 2005
288a - Notice of appointment of directors or secretaries 16 March 2005
288a - Notice of appointment of directors or secretaries 31 January 2005
288b - Notice of resignation of directors or secretaries 24 January 2005
363s - Annual Return 17 December 2004
AA - Annual Accounts 27 September 2004
395 - Particulars of a mortgage or charge 20 July 2004
288b - Notice of resignation of directors or secretaries 23 March 2004
363s - Annual Return 25 January 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 December 2003
225 - Change of Accounting Reference Date 29 September 2003
288a - Notice of appointment of directors or secretaries 26 September 2003
288a - Notice of appointment of directors or secretaries 26 September 2003
288b - Notice of resignation of directors or secretaries 08 September 2003
287 - Change in situation or address of Registered Office 03 September 2003
288b - Notice of resignation of directors or secretaries 06 December 2002
NEWINC - New incorporation documents 06 December 2002

Mortgages & Charges

Description Date Status Charge by
Debenture 16 July 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.